Braeburn Estates (gp) Limited

General information

Name:

Braeburn Estates (gp) Ltd

Office Address:

30th Floor One Canada Square Canary Wharf E14 5AB London

Number: 07698559

Incorporation date: 2011-07-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07698559 13 years ago, Braeburn Estates (gp) Limited was set up as a Private Limited Company. The business active registration address is 30th Floor One Canada Square, Canary Wharf London. This firm started under the name Canary Wharf (pb) General Partner, but for the last thirteen years has operated under the name Braeburn Estates (gp) Limited. This enterprise's registered with SIC code 41100: Development of building projects. Braeburn Estates (gp) Ltd released its account information for the period that ended on Fri, 31st Dec 2021. The business most recent annual confirmation statement was filed on Sat, 8th Jul 2023.

The trademark of Braeburn Estates (gp) is "SOUTHBANK PLACE". It was proposed in January, 2013 and it registration process ended successfully by trademark office in June, 2013. The corporation will use this trademark till January, 2023.

Jeremy H., Thomas V., Alec V. and 5 other directors who might be found below are the enterprise's directors and have been doing everything they can to make sure everything is working correctly since 31st August 2023. Moreover, the director's responsibilities are often supported by a secretary - Jeremy T., who was chosen by the following company in 2022.

  • Previous company's names
  • Braeburn Estates (gp) Limited 2011-07-21
  • Canary Wharf (pb) General Partner Limited 2011-07-08

Trade marks

Trademark UK00002647500
Trademark image:-
Trademark name:SOUTHBANK PLACE
Status:Registered
Filing date:2013-01-04
Date of entry in register:2013-06-21
Renewal date:2023-01-04
Owner name:Braeburn Estates (GP) Limited
Owner address:30th Floor One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Company staff

Jeremy H.

Role: Director

Appointed: 31 August 2023

Latest update: 17 November 2023

Thomas V.

Role: Director

Appointed: 11 August 2023

Latest update: 17 November 2023

Jeremy T.

Role: Secretary

Appointed: 20 May 2022

Latest update: 17 November 2023

Alec V.

Role: Director

Appointed: 31 December 2020

Latest update: 17 November 2023

Richard O.

Role: Director

Appointed: 31 July 2020

Latest update: 17 November 2023

Shoaib K.

Role: Director

Appointed: 31 December 2019

Latest update: 17 November 2023

Tariq A.

Role: Director

Appointed: 06 November 2018

Latest update: 17 November 2023

Abdullah A.

Role: Director

Appointed: 30 July 2018

Latest update: 17 November 2023

George I.

Role: Director

Appointed: 08 July 2011

Latest update: 17 November 2023

People with significant control

The companies that control the firm include: Qd Uk Holdings Limited Partnership owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Edinburgh at 20 Castle Terrace, EH1 2EN and was registered as a PSC under the registration number Sl030897. Canary Wharf Holdings (Pb) Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London at Canada Square, Canary Wharf, E14 5AB and was registered as a PSC under the registration number 8500776.

Qd Uk Holdings Limited Partnership
Address: Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland
Legal authority The Limited Partnerships Act 1907
Legal form Scottish Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl030897
Notified on 7 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Canary Wharf Holdings (Pb) Limited
Address: 1 Canada Square, Canary Wharf, London, E14 5AB, United Kingdom
Legal authority United Kingdom
Legal form Private Limited Company
Country registered Uunited Kingdom
Place registered United Kingdom
Registration number 8500776
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Secretary appointment termination on 2023-10-11 (TM02)
filed on: 11th, October 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Similar companies nearby

Closest companies